Advanced company searchLink opens in new window

DOUGLAS TOPCO LIMITED

Company number 10928377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 SH08 Change of share class name or designation
30 Oct 2018 SH08 Change of share class name or designation
30 Oct 2018 SH08 Change of share class name or designation
30 Oct 2018 SH08 Change of share class name or designation
02 Oct 2018 AP01 Appointment of Mr James Stevens as a director on 26 September 2018
06 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
20 Jul 2018 AP01 Appointment of Mr Richard William Hurd-Wood as a director on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Christian James Piers Jennings as a director on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Paul Michael O'brien as a director on 20 July 2018
11 May 2018 TM01 Termination of appointment of Shiva Tiwari as a director on 11 May 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 6,362.5
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 6,300
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 5,900
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 5,825
28 Sep 2017 SH02 Sub-division of shares on 6 September 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 4,400
28 Sep 2017 SH08 Change of share class name or designation
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 4,000
28 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 06/09/2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 3,729.07
19 Sep 2017 AP01 Appointment of Mr Paul Michael O'brien as a director on 6 September 2017
19 Sep 2017 AD01 Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to Stamford House Boston Drive Bourne End Buckinghamshire SL8 5YS on 19 September 2017
19 Sep 2017 AP01 Appointment of Simon Nicholas Mcmurtrie as a director on 6 September 2017
24 Aug 2017 TM01 Termination of appointment of Huntsmoor Limited as a director on 23 August 2017
24 Aug 2017 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 23 August 2017